UKBizDB.co.uk

GINEL CONSULTANTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ginel Consultants Limited. The company was founded 25 years ago and was given the registration number 03697092. The firm's registered office is in SHEFFIELD. You can find them at 2 Westbrook Court (hebblethwaites), Sharrow Vale Road, Sheffield, South Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:GINEL CONSULTANTS LIMITED
Company Number:03697092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 59112 - Video production activities
  • 59120 - Motion picture, video and television programme post-production activities
  • 60200 - Television programming and broadcasting activities

Office Address & Contact

Registered Address:2 Westbrook Court (hebblethwaites), Sharrow Vale Road, Sheffield, South Yorkshire, S11 8YZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Rookery, Grindleford Road, Calver, United Kingdom, S32 3XY

Director02 November 2005Active
Hurst Farm House, Green Road Thorpe Green, Egham, TW20 8QL

Secretary12 February 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary19 January 1999Active
Hurst Farm House, Green Road Thorpe Green, Egham, TW20 8QL

Director12 February 1999Active
Hurst Farm House Green Road, Thorpe Green, Egham, TW20 8QL

Director12 February 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director19 January 1999Active

People with Significant Control

Saul Patrick Clay
Notified on:19 May 2021
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:The Rookery, Grindleford Road, Calver, United Kingdom, S32 3XY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mary Daisy Elworthy
Notified on:06 April 2016
Status:Active
Date of birth:February 1930
Nationality:British
Country of residence:United Kingdom
Address:Hurst Farm House, Green Road Thorpe Green, Egham, United Kingdom, TW20 8QL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-08Officers

Change person director company with change date.

Download
2023-02-08Persons with significant control

Change to a person with significant control.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-07-02Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Officers

Termination secretary company with name termination date.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-21Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.